ADELPHI FUNDING LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 2EF

Company number 04088101
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 55 UPPER TILEHOUSE STREET, HITCHIN, HERTFORDSHIRE, ENGLAND, SG5 2EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to 55 Upper Tilehouse Street Hitchin Hertfordshire SG5 2EF on 23 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of ADELPHI FUNDING LIMITED are www.adelphifunding.co.uk, and www.adelphi-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Adelphi Funding Limited is a Private Limited Company. The company registration number is 04088101. Adelphi Funding Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Adelphi Funding Limited is 55 Upper Tilehouse Street Hitchin Hertfordshire England Sg5 2ef. . BROWNIN, Veronica Ann is a Secretary of the company. JESSON, Gary is a Secretary of the company. BIDDLE, Anthony Garry is a Director of the company. JESSON, Gary is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWNIN, Veronica Ann
Appointed Date: 26 March 2002

Secretary
JESSON, Gary
Appointed Date: 21 March 2012

Director
BIDDLE, Anthony Garry
Appointed Date: 11 October 2000
76 years old

Director
JESSON, Gary
Appointed Date: 19 November 2010
63 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 21 March 2012
Appointed Date: 11 October 2000

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Persons With Significant Control

John Biddle
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Anthony Brabyn Biddle
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADELPHI FUNDING LIMITED Events

23 Feb 2017
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to 55 Upper Tilehouse Street Hitchin Hertfordshire SG5 2EF on 23 February 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 900,000

...
... and 45 more events
12 Dec 2001
Return made up to 11/10/01; full list of members
19 Oct 2000
Accounting reference date shortened from 31/10/01 to 31/03/01
19 Oct 2000
New director appointed
19 Oct 2000
Director resigned
11 Oct 2000
Incorporation

ADELPHI FUNDING LIMITED Charges

16 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Anthony Garry Biddle
Description: Fixed and floating charge over the undertaking and all…
16 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Thomas Anthony Brabyn Biddle
Description: Fixed and floating charge over the undertaking and all…
16 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: John Peter Samuel Biddle
Description: Fixed and floating charge over the undertaking and all…